Search icon

KREWE OF PATRIOTS, LLC - Florida Company Profile

Company Details

Entity Name: KREWE OF PATRIOTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KREWE OF PATRIOTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 2002 (23 years ago)
Date of dissolution: 17 Nov 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2004 (20 years ago)
Document Number: L02000026402
FEI/EIN Number 510478022

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3503 SPRINGVILLE DRIVE, VALRICO, FL, 33594
Mail Address: PO BOX 145, MANGO, FL, 33550
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATWATER SIDNEY Manager 3503 SPRINGVILLE DRIVE, VALRICO, FL, 33594
JOYNER GLENN Managing Member PO BOX 1747, TAMPA, FL, 33601
SCHEMBRI GEORGE Managing Member 1701 WINDHORST RD., BRANDON, FL, 33510
STEPHENS ROBERT Managing Member PO BOX 145, MANGO, FL, 33550
BURNETT JOSHUA E Agent 401 E. JACKSON STREET STE. 2400, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-11-17 - -
REGISTERED AGENT NAME CHANGED 2004-04-12 BURNETT, JOSHUA E -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 401 E. JACKSON STREET STE. 2400, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-12 3503 SPRINGVILLE DRIVE, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2003-03-12 3503 SPRINGVILLE DRIVE, VALRICO, FL 33594 -
AMENDED AND RESTATEDARTICLES 2002-10-08 - -

Documents

Name Date
Voluntary Dissolution 2004-11-17
Reg. Agent Change 2004-04-12
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-03-12
Florida Limited Liability 2002-10-08
Amended and Restated Articles 2002-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State